Denton
Manchester
Cheshire
M34 6DB
Secretary Name | Janet Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11/15 Stockport Road Denton Manchester M34 6DB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | crowncarpetsdentonltd.co.uk |
---|
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Roy Leonard 75.00% Ordinary |
---|---|
25 at £1 | Mrs Janet Leonard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,535 |
Current Liabilities | £40,463 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2017 | Application to strike the company off the register (3 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 October 2015 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2010 | Secretary's details changed for Janet Leonard on 1 April 2010 (1 page) |
21 April 2010 | Director's details changed for Roy Leonard on 1 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Janet Leonard on 1 April 2010 (1 page) |
21 April 2010 | Director's details changed for Roy Leonard on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 June 2008 | Return made up to 01/04/08; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from capital house 272 manchester road droylsden manchester M43 6PW (1 page) |
17 June 2008 | Location of register of members (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 June 2007 | Return made up to 01/04/07; full list of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 March 2005 | Return made up to 01/04/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
22 April 2004 | Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 16 saint john street london EC1M 4NT (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
1 April 2003 | Incorporation (14 pages) |